TABLE OF CONTENTS PAGE

Size: px
Start display at page:

Download "TABLE OF CONTENTS PAGE"

Transcription

1 TABLE OF CONTENTS PAGE Broome County Legislature...1 Broome County Legislature Session Dates...2 Broome County Legislature Committee Assignments...2 Broome County Department List...3 Board of Elections...4 County Clerk...4 District Attorney...4 Sheriff...4 Courts...4 NYS Governor, Senators, Assemblymen, and Congressmen...5 Cornell Cooperative Extension of Broome County...6 Broome County School Superintendents...6 Broome County Empire Zone...6 CITY Binghamton City Officials - City Council...7 City Officials...8 TOWNS Barker, Town of...11 Binghamton, Town of...13 Chenango, Town of...15 Colesville, Town of...17 Conklin, Town of...19 Dickinson, Town of...21 Fenton, Town of...23 Kirkwood, Town of...25 Lisle, Town of...27 Maine, Town of...29 Nanticoke, Town of...31 Sanford, Town of...33 Triangle, Town of...35 Union, Town of...37 Vestal, Town of...39 Windsor, Town of...41 VILLAGES Deposit, Village of...43 Endicott, Village of...44 Johnson City, Village of...45 Lisle, Village of...46 Port Dickinson, Village of...47 Whitney Point, Village of...48 Windsor, Village of...49

2 January 1, 2004 COUNTY, CITY, TOWN and VILLAGE OFFICERS Population of Broome County 200, Census Published Annually by BROOME COUNTY GOVERNMENT LEGISLATIVE BRANCH Phone: FAX: Daniel A. Schofield... Chair Robin Shimer...Legislative Assistant Louis P. Augostini... Clerk Laurie L. Tracy...Deputy Clerk Carol L. Hall...Second Deputy Alex J. McLaughlin... Comptroller EXECUTIVE BRANCH Jeffrey P. Kraham, County Executive Terrence M. Kane, Deputy County Executive for Administration Phone: FAX: Printing by Broome County Division of Information Technology The information regarding Assessed Valuation, Equalization Ratio and Tax Rate has been provided by the Broome County Office of Real Property. We also thank all Broome County Municipal Clerks for their assistance in proofing and gathering the information used.

3 BROOME COUNTY LEGISLATURE CHAIR, Daniel A. Schofield MAJORITY LEADER, Wayne L. Howard MINORITY LEADER, Mark R. Whalen District Address District Address 1 Mark R. Whalen 11 The Arena Binghamton, NY Arlene E. Nannery 180 Clinton Street Binghamton, NY David L. Lindsey 12 Mulberry Street Binghamton, NY Vincent A. Pasquale 30 Jerome Avenue Binghamton, NY John F. Hutchings 2 Christopher Street Binghamton, NY Thomas A. Hull 13 Alpine Road Binghamton, NY Arthur J. Shafer 64 Main Street Kirkwood, NY Wayne L. Howard Old Route 7, Box 9 Port Crane, NY William H. Miller 178 Main Street 11 Chris W. Burger 110 Walters Road 12 Chris J. Kuzel 191 Virginia Avenue Johnson City, NY Daniel A. Schofield 19 Cornell Avenue Endicott, NY William T. Wike 607 Zimmer Avenue Endicott, NY Wanda A. Hudak 945 Squires Avenue Endicott, NY Brian Brunza 349 Wyok Road Johnson City, NY George M. Kolba, Jr. 26 Ackley Avenue Johnson City, NY Brian K. Mather 301 Vandervort Avenue Vestal, NY Daniel D. Reynolds 2404 Charleston Avenue Vestal, NY Jerry F. Mariniich 40 Clearview Place Binghamton, NY

4 2004 BROOME COUNTY LEGISLATIVE SESSIONS 5:00 P.M. ***3:30 P.M. Thursday January 22 Thursday February 19 Monday March 1* Thursday March 18 Thursday April 22 Thursday May 20 Wednesday June 16*** Wednesday July 14*** *State of the County **Budget Presentation Only Wednesday August 18*** Thursday September 16 Friday October 1** Wednesday October 20 Thursday November 18 Thursday December 16 Tuesday December LEGISLATIVE COMMITTEE ASSIGNMENTS CENTRALIZATION & CONSOLIDATION Chair, Mr. Wike, Members, Ms. Hudak, Messrs. Hull, Kuzel & Pasquale COUNTY ADMINISTRATION Chair, Mr. Kolba, Members, Ms. Nannery, Messrs. Kuzel, Lindsey & Whalen ECONOMIC DEVELOPMENT AND PLANNING Chair, Mr. Burger, Members, Messrs. Howard, Kolba, Pasquale & Reynolds EDUCATION, CULTURE & RECREATION Chair, Ms. Nannery, Members, Messrs. Hull, Hutchings, Kuzel & Reynolds FINANCE Chair, Mr. Howard, Members, Messrs. Burger, Mather, Pasquale & Wike HEALTH AND HUMAN SERVICES Chair, Ms. Hudak, Members, Ms. Nannery, Messrs. Hull, Hutchings & Reynolds PERSONNEL Chair, Mr. Mather, Members, Messrs. Brunza, Kolba, Marinich & Miller PUBLIC SAFETY & EMERGENCY SERVICES Chair, Mr. Lindsey, Members, Messrs. Mather, Marinich, Shafer & Whalen PUBLIC WORKS Chair, Mr. Shafer, Members, Messrs. Brunza, Burger, Marinich & Miller TRANSPORTATION Chair, Mr. Miller, Members, Messrs. Brunza, Hutchings, Lindsey & Shafer 2

5 COUNTY DEPARTMENTS... DEPARTMENT HEAD...TELEPHONE Aging, Director... Kathleen Bunnell Animal Shelter Manager... Vicki L. Bugonian Arena Manager... Michael Marinaccio Audit & Control Comptroller... Alex J. McLaughlin Aviation Commissioner... Carl G. Olson Broome Community College... Helen Verez (Interim President) Budget & Research Director... Kenneth E. Badger Buildings & Grounds... Harry Miller Central Foods... Kathleen Bunnell Chemical Dependency Services Unit... Terri Rustine CASA... Michelle M. Berry County Clerk... Barbara Fiala Coroners County Attorney... William L. Gibson, Jr. Esq District Attorney... Gerald F. Mollen Emergency Services Director... Michael F. Aswad Employment & Training Director... Richard Lindhorst Environment Management Director... Stacy Merola Family Violence Prevention... Heather Gow Finance Commissioner... Jerome Z. Knebel Health Director... Claudia Edwards Historian... Gerald R. Smith Information Technology... Kim S. McKinney Library Director... Donna L. Riegel Mental Health Commissioner... Arthur R. Johnson Nursing Home Administrator... John F. Demske Parks & Recreation Commissioner... William Barber Personnel Officer... Nancy Olmstead-Berger Planning Commissioner... Julie M. Sweet Probation Director... David Nemec Public Defender... Jay L. Wilber Public Safety Facility (1st Admin.)... Larry S. Fishcher Public Transportation... Carl G. Olson Public Works Commissioner... William M. Barber Purchasing Director... Richard R. Blythe Real Property Tax Service Director... John E. Cahill Risk & Insurance Manager... Joseph Peckham Security Director... Carl A. Fenescey Sheriff... David E. Harder Social Services Commissioner... Arthur R. Johnson Solid Waste Management, Commissioner... Kevin Roche STOP-DWI Program Coordinator... James F. May Veterans Services Director... Brian J. Vojtisek Weights & Measures... Steve Austenfeld Youth Bureau Director... Ann M. VanSavage MAILING ADDRESS: Edwin L. Crawford County Office Building, Government Plaza, P.O. Box 1766, Binghamton, NY

6 BOARD OF ELECTIONS County Office Building (FAX) Catherine Shaewe, Rep. Commissioner John Sejan, Rep. Dpty. Com. Joseph Sluzar, Dem. Commissioner Barbara Paoletti, Dem. Dpty. Com. COUNTY CLERK Barbara Fiala (FAX) County Office Building Government Plaza, P.O. Box 2062 Binghamton, NY Henry Weissmann, Executive Deputy Tammy Kocak, Deputy Carol Vanuga, Deputy Jacqueline Ford, Deputy Sue DiBennadetto,Records Manager Hours: 8 to 5 Mon. through Fri. DISTRICT ATTORNEY Gerald F. Mollen Press Building, 7 th Floor (FAX) Chenango Street Binghamton, NY Chief Assistant Joann Rose Parry Senior Assistants Marcy L. Cox Michael A. Korchak Rita M. Basile Assistants Benjamin K. Bergman Stephen D. Ferri Peter DeLucia Torrance L. Schmitz Kim A. Emmitt Investigators Thomas R. Tynan, Chief Eric M. Kelley Ingrid A. Allen Patrick M. Gallagher Robin S. Engler Geoffrey B. Rossi Cheryl A. Mancini Michael A. Sharpe Thomas Jackson Carole M. Cassidy SHERIFF David E. Harder Lt. VanWinkle Drive (FAX) Binghamton, NY Gerald W. Kellar, Undersheriff COUNTY COURT Family & County Courts Bldg. Binghamton, NY (FAX) Judge Martin E. Smith (FAX) Judge Patrick H. Mathews (FAX) Chief Clerk Michael P. Husar (FAX) FAMILY COURT Family & County Courts Bldg Binghamton, NY (FAX) Judge Spero Pines Judge Herbert B. Ray Judge M. Rita Connerton Chief Clerk Marcia DiRose Deputy Chief Clerk, Debbi Singer Robert J. Eberz, Hearing Examiner Eileen M. Kane, Hearing Examiner JURY COMMISSIONER Christopher J. Esworthy Court House (FAX) Binghamton, NY SUPREME COURT Court House Binghamton, NY Judge Joseph P. Hester, Jr (FAX) Judge Phillip R. Rumsey (FAX) Judge Walter J. Relihan, Jr (FAX) Judge Ferris D. Lebous (Acting) Judge Jeffrey A. Tait (FAX) Chief Clerk Michael P. Husar Deputy Chief Clerk Karen Stephens (FAX) SUPREME COURT LIBRARY Judy Lauer, Librarian (FAX) SURROGATE COURT Court House (FAX) Binghamton, NY Chief Clerk Marilyn Vescio Deputy Chief Clerk Barbara Beecher Judge Eugene E. Peckham

7 NEW YORK STATE OFFICIALS NYS GOVERNOR...The Honorable George E. Pataki Executive Chambers Albany, NY NYS SENATOR, 52nd District...The Honorable Thomas W. Libous 512 Legislative Office Building 1607 State Office Building Albany, NY Hawley Street Phone: Binghamton, NY FAX: Phone: FAX: NYS ASSEMBLY, 107th District... The Honorable Clifford Crouch Room 545 Legislative Office Building Chenango Commons Albany, NY Kattelville Road, Suite 1 Phone: Binghamton, NY FAX: Phone: FAX: NYS ASSEMBLY, 123rd District...The Honorable Gary Finch Room 718 Legislative Office Building 69 South Street Albany, NY Auburn, NY Phone: Phone: FAX: FAX: NYS ASSEMBLY, 126th District...The Honorable Robert J. Warner 940 Legislative Office Building 17th Floor, State Office Building Albany, NY Hawley Street Phone: Binghamton, NY FAX: Phone: FAX: US SENATORS...The Honorable Charles Schumer rd Avenue, Room 1702 Federal Bldg., Room B6 New York, NY Binghamton, NY Phone: Phone: FAX: FAX: The Honorable Hillary R. Clinton Russell Senate Office Bldg. 100 South Clinton Street, Rm 1470, P.O. Box 7378 Washington, DC Syracuse, NY Phone: Phone: , FAX FAX: US CONGRESS, 24th District...The Honorable Sherwood Boehlert Alexander Pirnie Federal Building, 10 Broad Street, Room 200 Utica, NY Phone: , FAX: US CONGRESS, 22nd District... The Honorable Maurice D. Hinchey 100-A Federal Building Binghamton, NY Phone: , FAX:

8 CORNELL COOPERATIVE EXTENSION OF BROOME COUNTY 840 Upper Front Street Binghamton, NY Phone: FAX: David A. Bradstreet Executive Director Extension 116 PROGRAM STAFF Janet Allard Dairy Livestock Educator Extension 151 Krys Cail Agricultural Profitability Educator Extension 152 Janette Dennis Cohen Family, Youth & Community Education Specialist/Asst. Director Extension 122 Kevin Mathers Environmental Educator Extension 130 Ellen DeFay Community Nutrition Educator Extension 141 Renee Schloupt Consumer Horticulture Educator Extension 128 Kay Telfer Family, Youth & Community Education Educator Extension 136 BROOME COUNTY EMPIRE ZONE City Hall 38 Hawley Street, Binghamton, NY Phone: , FAX: Margaret Scarinzi, Coordinator BROOME COUNTY SCHOOLS Binghamton Superintendent Dr. Peggy L. Wozniak Chenango Forks Superintendent Ellen O Donnell Chenango Valley Superintendent Carmen Cuillo Deposit Superintendent Kraig D. Pritts Harpursville Superintendent Joseph R. Busch Johnson City Superintendent Lawrence Rowe Maine-Endwell Superintendent Gary R. Worden Susquehanna Valley Superintendent John P. Paske Union-Endicott Superintendent Dr. James P. Coon Vestal Superintendent Mark Capobianco Whitney Point Superintendent Dr. Carol A. Eaton Windsor Superintendent Dr. Richard Montgomery BOCES District Superintendent Dr. Lawrence Kiley Catholic Schools of Broome County Dr. Paul King, Assistant

9 BINGHAMTON CITY OFFICIALS-CITY COUNCIL January 1, 2004 Eric Denk, City Clerk DISTRICT NAME DISTRICT NAME 1 Anthony Massar 42 Dickinson Street Binghamton, NY Phone: Robert Weslar 268 Main Street Binghamton, NY Phone: Dr. John Harding 21 Murray Street Binghamton, NY Phone: Joseph S. Sanfilippo 44 Cresmont Road Binghamton, NY Phone: Charles Kramer 37 Mill Street Binghamton, NY Phone: Pat Russo 19 Pine Street Binghamton, NY Phone: Edward Collins 37 Ardsley Road Binghamton, NY Phone: John A. Cordisco 3 Allen Street Binghamton, NY Phone: Christopher Papastrat 16 Lenox Drive Binghamton, NY Phone:

10 CITY OFFICIALS 38 Hawley Street Binghamton, NY Office: FAX: MAYOR - RICHARD A. BUCCI Executive Assistant Elaine Miller Secretary to the Mayor Patricia O'Day Assessor... Mark Minoia City Clerk... Eric Denk Deputy...Sheila Keatings City Court Clerk Chief... Karen Ambroziak Deputy...Sherry Baker City Court Judge... John Hillis City Court Judge... Mary Anne Lehmann City Court Judge...Robert Murphy City Engineer...Gary Holmes Assistant... Daniel Fuller City Treasurer...Kathy Bevelacqua Civil Service Admin.... Scott McNerney Community Relations... Richard David Corporation Counsel...Gregory Poland 1st Assistant...Cheryl Insinga Assistant... Brian Seachrist Dog Control Officer...Larry Martin Dog Control Officer... Brian Hill Finance/Comptroller, Director... Beverly Palmer Fire Bureau, Chief... Clifford C. Colgan Deputy Chief... Daniel Thomas Assistant...James Rice 2nd Assistant... 2nd Assistant... Brian O'Loughlin Trng. Instructor...Richard Gilbert Personnel Safety, Dir....David Watkins Plumbing Inspector... Robert Gaffney Police, Chief... John A. Butler Asst. Chief...Joseph Zikuski Asst. Chief... William Cahill Public Works, Commissioner... Louis Kelly 1st Deputy....Gregory Precopio 2nd Deputy....Kenneth Jayne Purchasing Agent... Gary Bogart Real Property Appraiser... Katherine Sirsen Recreation, Director... John C. Whalen Vital Statistics Registrar... Colleen Clarke Water & Sewer, Superintendent... Andrew Huray Developmental Community Services: Director John Chanecka Attorney Brian Seachrist Building & Construction Superintendent, David S. Chadwick Code Enforcement Director Gerald Tita, Fire Marshall Economic Development, Director Darcy Duguid Housing Relocation Director Thomas Martin Fire Marshall...Gerald Tita Assistant... Daniel Eggleston

11 CITY OF BINGHAMTON The City of Binghamton lies in the southerly central part of the County of Broome and is bounded on the north by the Town of Dickinson, on the east by the Towns of Kirkwood and Conklin, on the south by the Town of Binghamton, and on the west by the Towns of Vestal and Union. The city was incorporated on April 9, At present, Binghamton comprises 9 Council Districts. Population Census ,008 Census , Assessed Valuation Homestead non-homestead Real Property 770,469, ,912,385 Public Service 0 50,287,388 Special Franchise 0 11,880,716 Railroads (Ceiling) 0 14,495,606 TOTAL Assessed Valuation Subject to Real Estate Levy 770,469, ,576, Equalization Rate: 100 County Tax Rate: City Tax Rate: Homestead Non Homestead 9

12 This page intentionally left blank. 10

13 TOWN OF BARKER Mailing Address 151 Hyde Street P.O. Box 66 Castle Creek, NY FAX: Supervisor Lois Dilworth Office: Home: Town Clerk Diane L. Cline Office: Assessors Office: Carole Poklemba Robert L. Pinner Patricia A. Finke Superintendent of Highways Larry G. Frost 178 Bull Creek Road Garage: Home: Town Justices Office: Gary Blackman Robert M. Dean Tax Collector Vicki L. Ross Office: (mid-dec. thru mid-april) Council Members Terry Dean 3 Dings Hollow Road Henry Dedrick 251 Davis Road Glen Aubrey, NY Paul Smith 71 Walters Road Albert A. Chasse 652 Knapp Hill Castle Creek, NY Town Attorney Richard C. Lewis 700 Security Mutual Bldg. 80 Exhange Street, P.O. Box 5250 Binghamton, NY Town Historian Christine L. Gillette P.O. Box 66 Castle Creek, NY Dog Control Officer Robert Pinner 7907 NY Rt. 79 Home: Regular Meeting Second Monday of each month 7:30 pm - Town Office 151 Hyde Street Castle Creek, NY

14 TOWN OF BARKER The Town of Barker lies in the northeasterly part of Broome County and is bounded on the north by the Town of Triangle, on the east by Chenango County, on the south by the Towns of Fenton, Chenango and Maine, and on the west by the Town of Nanticoke. The Town of Barker was formed on April 18, 1831, from what was then known as the "Old State of Lisle" and on April 28, 1940, a certain portion of the County of Chenango was added to the town. There are no incorporated villages in the town, and the largest village being Itaska, and a portion of the village of Chenango Forks. Area of Town 21,147 acres Population , , Assessed Valuation Real Property $70,760,903 Public Service 1,996,067 Special Franchise 1,379,129 Total $74,136,099 Wholly Exempt 3,310, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroads: Pennsylvania Lines 12

15 TOWN OF BINGHAMTON Mailing Address (except where noted) 279 Park Ave. Binghamton, NY Office: Fax: Supervisor Town Clerk Assessor Timothy P. Whitesell Judy A. Zurenda Walt Ottens Town Attorney Robert Murphy Pope, Schrader & Murphy P.O. Box 510 Binghamton, NY Office: Superintendent of Highways Michael K. Donahue 865 Hawleyton Road Binghamton, NY Garage: Town Justices Garry A. Verhoeven Diana C. Dunham Tax Collector Mary Jane Kostyshak Council Members Victoria Xlander 3765 Brady Hill Road Binghamton, NY Nancy L. Yezzi 968 Park Avenue Binghamton, NY Martin J. Merriam 2472 Stephanie Lane Binghamton, NY Norman B. Cline 985 Park Avenue Binghamton, NY Town Historian Anne E. Lindsley 1412 Hawleyton Road Binghamton, NY Dog Control Officer John Simmons Building/Code Inspector Walt Ottens Ordinance Enforcement Officer John Simmons Water-Sewer Department Lee Cooper Meeting Schedule Work Session, 5:30pm - 1st Tuesday of each month Board Meeting, 7:00pm - 3rd Tuesday of each month Except: Thursday, 2/17/04 7/13/04 8/17/04 9/4/04 13

16 TOWN OF BINGHAMTON The Town of Binghamton lies in the southern part of Broome County and is bounded on the north by the City of Binghamton, east by the Town of Conklin, south by the Pennsylvania State Line and west by the Town of Vestal. The Town of Binghamton was formed in 1855 from the Town of Chenango. There is only one village in the town, Hawleyton, not incorporated. Area of Town 15,756 acres Population , , Assessed Valuation Real Property $198,007,528 Public Service 5,448,402 Special Franchise 3,673,429 Railroad 16,348 Total $207,145,707 Wholly Exempt 6,283, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: D&H and Pennsylvania Lines 14

17 TOWN OF CHENANGO Mailing Address (except where noted) Chenango Town Hall 1137 Front Street Binghamton, NY Fax: Supervisor Margaret A. Turna Office: ext. 5 Town Clerk Rhonda D. Milks Office: ext. 2 Assessor Ronald Keibel Office: ext. 3 Superintendent of Highways Michael Kwartler Phone: Town Justices Office: ext. 1 Clyde R. Gruver, Jr. Thorold J. Smith, Jr. Council Members Charles Croll Rhonda L. Pudiak Steven Marinaro Russell Hemedinger Tax Collector Nancy Beach-Schnurbusch Office: ext. 8 Town Historian Alice Ruby Dog Control Officer Merlin Folmsbee Code Enforcement Officer Dennis Cavanaugh ext. 4 Water Superintendent Donald Benjamin Regular Town Board Meeting 1st Monday of each month 7:00 p.m. Planning Board 2nd Monday of each month 7:00 p.m. Zoning Board 4th Tuesday of each month 7:00 p.m. Town Attorney Donald G. Walls P.O. Box 507 Binghamton, NY Office:

18 TOWN OF CHENANGO The Town of Chenango lies in the north central part of the County and is bounded on the north by the Town of Barker, east by the Town of Fenton, south by the Town of Dickinson, and west by the Towns of Union and Maine. Chenango was formed on February 16, 1791, as one of the original towns of Tioga County. Chenango Bridge, a large part of Chenango Forks, Castle Creek, West Chenango, Nimmonsburg and Kattelville are hamlets in the Town of Chenango. None of these are incorporated. Area of Town 21,170 acres Population , , Assessed Valuation Real Property $428,381,013 Public Service 9,900,663 Special Franchise 10,779,599 Total $449,061,275 Wholly Exempt 34,131, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town - 64) Railroad: Pennsylvania Lines 16

19 TOWN OF COLESVILLE Mailing Address (except where noted) Box 27 Harpursville, NY Office: Fax: Supervisor Edward A. Mosher P.O. Box 421 Harpursville, NY Phone: (W), (H) FAX: Town Clerk & Tax Collector Tomi Stewart Box 27 Harpursville, NY Office Phone: Assessors Office: Ronald Young 2380 NY RT 79 Harpursville, NY Robert DeMarles 154 Welton Street Harpursville, NY Floyd LaClair 33 Porter Hollow Road Port Crane, NY Superintendent of Highways Gary Rhodes Office: Town Justices Lawrence F. Loch James T. Boyko P.O. Box 166 Harpursville, NY Office: Town Historian Val LaClair 33 Porter Hollow Road Port Crane, NY Town Attorney Stuart M. Pearis P.O. Box 1864, Press Building Binghamton, NY Phone: Dog Control Officer Roger Merrill Home: Council Members Ethel J. Oliver 1032 E. Windsor Road Nineveh, NY Home: Harold Andrews 339 Walling Road Port Crane, NY Home: Glenn F. Winsor 2883 NY Rt. 79 Harpursville, NY Home: Margaret Wicks 635 Cafferty Road Harpursville, NY Home: Constable/Enforcement Officer Bradford McAvoy Office Phone: Regular Meeting 1st Thursday of each month 7:30 p.m. 17

20 TOWN OF COLESVILLE The Town of Colesville lies in the northeastern part of the County and is bounded on the north by Chenango County, east by the Town of Sanford, south by the Town of Windsor and west by the Towns of Kirkwood and Fenton. This town was formed on April 3, 1821, from the Town of Windsor. Harpursville is the largest village although it is not incorporated. Nineveh, Sanitaria Springs and Vallonia Springs are the larger of other small villages in the town. Colesville derives its name from pioneer Nathaniel Cole, a Revolutionary soldier. He settled in 1795, on a hill south of Harpursville, known since as Coles Hill. He built a tavern there which was in operation as early as It was the first tavern between Albany and Binghamton. A marker now designates the location. The cemetery on Coles Hill is one of the oldest in the County. In this cemetery are about 25 or more grave markers of native stone, some of them erected there when Broome County was little more than a wilderness. Many are beautifully inscribed and engraved, and after almost 200 years, the lettering is still very clear. One of the oldest buildings in the town is St. Luke's Episcopal Church, organized in 1799 in Harpursville. It was the first Episcopal Church in Broome County. The doors were closed in In 1970 ownership of the property was transferred to the Old Onaquaga Historical Society and it is now known as St. Luke's Church and Museum. The Nineveh Library was organized in 1901, the first library founded in Broome County. The Broome County Nathaniel Cole Park was opened in the town in 1974 and is located about two miles from the site of its namesake's tavern. Area of Town 47,179 acres Population , , Assessed Valuation Real Property $16,980,942 Public Service 351,352 Special Franchise 378,251 State Owned Land 57,779 Railroad 191,183 Total $17,959,507 Wholly Exempt 556, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: D & H 18

21 TOWN OF CONKLIN Mailing Address (except where noted) (The Castle) P.O. Box Conklin Road Conklin, NY Fax: Supervisor Debra A. Preston Office: Town Clerk Sherrie L. Jacobs Office: FAX: Assessor John H. McDonald Office: Superintendent of Highways Jerry Minoia Office: Town Justices Office: L. Jo May Ives J. Michael Bishop Tax Collector June Standish 85 Ketchum Road Conklin, NY Phone: Council Members Raymond R. Edmister James E. Finch Gary D. Bullock James F. Ayres Town Attorney Mark S. Gorgos, Esq. One Marine Midland Plaza P.O. Box 2039 Binghamton, NY Office: Dog Control Officer Darlene Weidman Phone: Town Historian Robert H. Barber 543 Pierce Creek Road Binghamton, NY Phone: Water & Sewer Superintendent Office: Code Enforcement Director Casey J. Igo Office: Regular Meeting 2nd & 4th Tuesday of each month 2nd Tuesday, 7:00 pm 4th Tuesday, 7:00 pm (Work Session) 19

22 TOWN OF CONKLIN The Town of Conklin lies in the southerly part of Broome County and is bounded on the north and east by the Town of Kirkwood, on the south by the Pennsylvania State Line, and on the west by the Town of Binghamton. Conklin was formed on March 29, 1824 from the Town of Chenango. Conklin is the largest village in the town and is not incorporated. Area of Town 15,077 acres Population , , Assessed Valuation Real Property $163,163,900 Public Service 3,260,046 Special Franchise 5,031,910 Railroad 1,662,280 Total $173,078,136 Wholly Exempt 41,174, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Delaware Hudson Railway Co. 20

23 TOWN OF DICKINSON Mailing Address (except where noted) Dickinson Town Hall 531 Old Front Street Binghamton, NY Fax: Supervisor Michael Marinaccio Phone: (W) Town Clerk Cheryl L. DePofi Phone: (W) Assessor David Hamlin Phone: Superintendent of Highways Donald P. Kumpon Phone: Town Justices Phone: Gregory A. Gates Annette M. Slocum Town Attorney Catherine Schaewe P.O. Box 1864 Binghamton, NY Phone: Town Historian Catherine McNally 861 Chenango Street Binghamton, NY Ordinance Enforcement Officer Stephen Rafferty Phone: Council Members Sharon M. Exley 3 Maiden Lane Binghamton, NY Joel Kie 9 North Louisa Street Binghamton, NY Danny F. Morabito 149 Iris Drive Binghamton, NY Thomas J. Burns 9 Boland Road Binghamton, NY Dog Control Officer Vacant Phone: Regular Meeting 2nd Monday of each month 6:00 p.m. 21

24 TOWN OF DICKINSON The Town of Dickinson lies in the central part of the County and is bounded on the north by the Towns of Chenango and Fenton, east by Kirkwood, south by the City of Binghamton, and west by the Town of Union. Dickinson was formed from the Town of Binghamton on December 12, 1890, the last town to be formed in Broome County. The incorporated Village of Port Dickinson is located in the town, also the Village of Stella which is not incorporated. Area of Town 3,146 acres Population , , Assessed Valuation Real Property $135,857,206 Public Service 6,016,890 Special Franchise 6,217,746 Railroads 355,752 Total $148,447,594 Wholly Exempt 94,240, Equalization Rate County Tax Rate (1000) Town (In & Out) Total Miles of Highway (State ; County ; Town ) Railroads: D&H, Pennsylvania Lines 22

25 TOWN OF FENTON Mailing Address (except where noted) Fenton Town Hall 44 Park Street Port Crane, NY Supervisor Edward Banks 1023 Ballyhack Road Port Crane, NY Phone: FAX: , Town Clerk & Tax Collector Jean Baker 44 Park Street Port Crane, NY Phone: FAX: Assessor David Hamlin Phone: Superintendent of Highways Frank Root, Jr. 85 Palmer Hill Road Port Crane, NY Garage Phone: Town Justice John McEnaney 112 Gilmore Avenue Binghamton, NY Phone: Fax: Town Attorney Albert Millus, Jr. 100 Security Mutual Building P.O. Box 5250 Binghamton, NY Town Historian Alice DeAnjou Ordinance Enforcement Officer Lowell Stever Council Members John M. Broderick, Sr Chase Court Binghamton, NY William A. Smith 1236 Dorothy Street Binghamton, NY Gary Holcomb P.O. Box 150 Port Crane, NY David Lord 305 Palmer Hill Road Port Crane, NY Dog Control Officer Paul Bowman 741 Stratmill Road Binghamton, NY Phone: Water and Sewer Operator David Grunder 44 Park Street Port Crane, NY Phone: Building Code Inspector Arthur Bradley 15 Pine Street Port Crane, NY Phone: Monthly Meetings Regular Meeting 1st Wednesday-7:00pm Work Sessions Last Wednesday-4:00pm Planning Board Last Tuesday-7:00pm 23

26 TOWN OF FENTON The Town of Fenton lies in the north central part of Broome County and is bounded on the north by Chenango County, east by the Town of Colesville, south by Kirkwood and Dickinson and west by Chenango and Barker. The town was formed on December 3, 1855, as the Town of Port Crane and the name was changed to Fenton in The Town of Fenton was taken from the Town of Chenango. There are no incorporated villages in the town, Port Crane and Hillcrest being the largest villages. Area of Town 19,919 acres Population , , Assessed Valuation Real Property $181,368,544 Public Service 2,914,560 Special Franchise 3,647,380 Railroads 586,779 Total $188,517,263 Wholly Exempt 39,271, Equalization Rate County Tax Rate (1000) Town Tax Rate Total Miles of Highway (State ; County ; Town ) Railroad: D&H, Pennsylvania Lines 24

27 TOWN OF KIRKWOOD Mailing Address (except where noted) 70 Crescent Drive Kirkwood, NY Fax: Supervisor Gordon E. Kniffen Office: Town Clerk Gayle Diffendorf Office: Assessor Joyce M. Ottens Office: Superintendent of Highways Richard J. Jones, Sr. Phone: Town Justices Office: Ward Coe Benjamin F. Weingartner Tax Collector Mary Lou Clendening 273 Stratmill Road Binghamton, NY Phone: (Jan. 1-Apr. 1) Council Members Matthew Colosi Patricia Griffin Linda Yonchuk Lewis Grubham Town Attorney Herbert Kline Box 1864 Binghamton, NY Office: Water Superintendent Richard J. Jones, Sr. Town Historian Samuel Borruso 1762 Rt. 11 Kirkwood, NY Phone: Dog Control Officer Contact Town Hall Ordinance Enforcement Officer Ronald Lake Phone: Regular Meeting 1st Tuesday of each month 6:00 p.m. Work Sessions Last Tuesday of each month 6:00 p.m. 25

28 TOWN OF KIRKWOOD The Town of Kirkwood lies in the central eastern part of the County and is bounded on the north by Fenton, east by the Towns of Colesville and Windsor, south of the Pennsylvania State Line, and west by the Towns of Conklin and Dickinson and the City of Binghamton. The Town of Kirkwood was formed on November 23, 1859 from the Town of Conklin. Kirkwood is the largest village in the town but it is not incorporated. Area of Town 18,392 area Population , , Assessed Valuation Real Property $214,764,561 Public Service 21,600,102 Special Franchise 6,740,588 State Owned Land 185,800 Railroad 2,204,460 Total $245,495,511 Wholly Exempt 70,125, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town - 42) Railroad: Pennsylvania Lines 26

29 TOWN OF LISLE Mailing Address (except where noted) Town Offices: 9234 NYS Rt. 79 Lisle, NY FAX: Supervisor Edward Gehm Phone: (W) 33 Popple Hill Road (H) Berkshire, NY Town Clerk & Tax Collector Brenda Tillotson Office: Tues., Thurs., 9:00am-1:30pm Sat., 9:00 to Noon Assessor Robert Hamlin Office: Mon., 9:30am-1:00pm 1 st & 3 rd Fri., 9:30am-1:00pm Superintendent of Highways Robert Piech, Sr. Phone: Town Justices Office: P.O. Box 247 Lisle, NY Donald H. Gordon 3994 NY Route 11 Marathon, NY Penny DelFavero 59 Reed Road Berkshire, NY Court Clerk Marge Livingston Office: Mon., Thurs. 3:45-5:30 p.m. Summer-Mon., Thurs. 9:30-11:30 a.m. Council Members Ronald Manwaring 314 Mt. Hunger Road Lisle, NY Steve Livingston 167 Hunts Corners Rd. Richford, NY Dorothy Westfall 9624 NY Rt. 79 Lisle, NY Thomas Mosier 38 Jennings Road Richford, NY Town Attorney Catherine Schaewe 1001 Press Building P.O. Box 1864 Binghamton, NY Town Historian Tressa Corcoran, Emeritus Eleanor Ticknor 157 Popple Hill Road Berkshire, NY Phone: Code Enforcement & Building Inspector Ronald Henderson Office: Wed. 5:00-7:00 p.m. Sat. 10:00 a.m.- Noon Dog Control Officer Tammy Swarts Office: Variance Board Harold Abbott, Chair Arne Lih Helen Mosier Harry Hunt Eugene Hunt 27

30 Planning Board Margaret Gehm Marlene Cicciorelli Cora Ensign Helene Mosier David Theleman Regular Meeting 2nd Thursday of each month 7:30 p.m. Town Court Monday 7:00 p.m. TOWN OF LISLE The Town of Lisle lies in the northwestern corner of the County of Broome and is bounded on the north by Cortland County, on the east by the Town of Triangle, on the south by the Town of Nanticoke, and on the west by Tioga County. The Town of Lisle was formed on April 7,1800, from the Town of Union. Lisle Village is the only incorporated village in the town. Center Lisle, Manningville, Caldwell Settlement and Killawog are other unincorporated villages in the town. Area of Town 27,100 acres Population , , Assessed Valuation Real Property $59,314,734 Public Service 6,713,696 Special Franchise 998,317 State Owned Land 135,940 Total $67,162,687 Wholly Exempt 2, 476, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania Lines 28

31 TOWN OF MAINE Mailing Address (except where noted) Maine Town Hall, P.O. Box 336 Maine, NY Fax: Supervisor Theodore Woodward 128 Old Newark Valley Road Endicott, NY Office: ext. 305 Town Clerk & Tax Collector Nancy Rutkowski Office: ext. 301 Assessor Douglas Barton Office: ext. 315 Superintendent of Highways Donald Hoffman Highway Garage Nanticoke Road, P.O. Box 336 Maine, NY Garage: Town Justices Howard Dingman Phone: Donald R. Magill Phone: Council Members Robert Bullock 56 Corson Road Maine, NY Roger Congdon 995 East Maine Road Johnson City, NY Sylvia Ward 2429 Route 26 Endicott, NY Ernest Palmer 776 Pollard Hill Road Johnson City, NY Town Attorney Stuart Pearis Box 1864, 1001 Press Bldg. Binghamton, NY Town Historian Nancy Rutkowski Phone: ext. 301 Dog Control Officers John D. Williams 210 Boswell Hill Road Endicott, NY Phone: Ordinance Enforcement Officer Michael Dopko Phone: ext. 308 Environmental Consultant Officer Bernard Halperin 3379 NY Rte 26 Glen Aubrey, NY Planning Board Chairman Leland Gayne 2175 NY Route 26 Endicott, NY Phone: Zoning Board Chairman Lawrence Maier 266 Haskins Road Johnson City, NY Phone: Monthly meetings: Town Board 2nd Tuesday - 6:00pm Planning Board 1st Monday - 7:00pm Zoning Board 1st Tuesday - 7:00pm 29

32 TOWN OF MAINE The Town of Maine lies in the western part of the County and is bounded on the north by the Town of Nanticoke, on the east by the Towns of Barker and Chenango, on the south by the Town of Union, and on the west by the County of Tioga. The Town of Maine was formed on March 27, 1848, from the Town of Union. There are no incorporated villages in the Town of Maine. Area of Town 28,446 Population , , Assessed Valuation Real Property $148,664,079 Public Service 8,179,523 Special Franchise 2,727,170 Total $159,570,772 Wholly Exempt 16,146, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: None 30

33 TOWN OF NANTICOKE Mailing Address (except where noted) Nanticoke Town Hall 755 Cherry Valley Hill Road Maine, NY Phone: , Fax: Supervisor Scott M. Ellis P.O. Box 71 Glen Aubrey, NY Phone: Town Clerk/Tax Collector JoAnn Costley P.O. Box 196, Glen Aubrey, NY Office: , Ext. 301 Assessor Robert Hamlin Phone: , Ext. 308 Superintendent of Highways Jacob Slack Phone: Town Justices William Struble 4227 Rt. 26 Phone: Town Attorney Catherine Schaewe 1001 Press Bldg., P.O. Box 1864 Binghamton, NY Phone: Town Historians Leroy Youngs Joanne Costley Dog Control Officer Brad Walker 387 Hartwell Road Berkshire, NY Phone: Planning Board Chairman Ronald Roat 30 Roat Drive Lisle, NY Council Members Donald Benjamin Phone: Ostrander Street, P.O. Box 177 Glen Aubrey, NY Robert Davis Phone: NY Rt 26 Scott Whittaker Phone: NY Rt 26 Edward Loveless Phone: NY Rt 26 Service Officer Scott Ellis Building & Fire Code Inspector and Code Enforcement Officer Glenn Simpson 17 Preston Drive Glen Aubrey, NY Phone: Regular Meeting 3rd Tuesday of each month 7:00 p.m. Planning Board Meetings 4th Tuesday of each month 7:30 p.m. 31

34 TOWN OF NANTICOKE The Town of Nanticoke lies in the westerly part of the County and is bounded on the north by the Town of Lisle, on the east by the Town of Barker, on the south by the Town of Maine, and on the west by Tioga County. Nanticoke was formed on April 18, 1831, from the Town of Lisle. Glen Aubrey and Nanticoke are the largest of the unincorporated villages. There are no incorporated villages in the town. Area of Town 15,142 Population , , Assessed Valuation Real Property $37,985,029 Public Service 3,092,551 Special Franchise 513,531 Total $41,591,111 Wholly Exempt 2,909, Equalization Rate County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: None 32

35 TOWN OF SANFORD Mailing Address (except where noted) 91 Second Street Deposit, NY FAX: Supervisor Dewey A. Decker 123 New York, Rte. 41 Phone: Town Clerk/Tax Collector Louise A. Proffitt Phone: Assessor Walter Ottens 2447 Old Rte. 17 Phone: Superintendent of Highways Robert J. Macumber 192 Front Street Deposit, NY Phone: Town Justices 18 Church Street Deposit, NY Paul VanPelt Home: Meadow Lark Drive Deposit, NY Deborah P. Ditewig Home: Dublin Street Deposit, NY Town Attorney Catherine Schaewe Phone: P.O. Box 1864 Binghamton, NY Town Historian Ann Parsons Phone: Lippencott Deposit, NY Dog Control Officer Jon J. Bowie 91 Second Street Deposit, NY Phone: Council Members Edwin V. Ditewig 13 Bobolink Court Deposit, NY David O. Martin 7 Lippincott Place Deposit, NY R. Gordon Tyler 19 Third Street Deposit, NY Bruce L. Chamberlin 633 N. Sanford Road Deposit, NY Code Enforcement Officer Walter Ottens 2447 Old Rte. 17 Phone: Planning Board Chair Karl R. Crantz 337 Clark Road Nineveh, NY Phone: Board of Appeals Chair John Cleary 535 North Sanford Road Deposit, NY Phone: Regular Town Board Meeting 2nd Tuesday of each month, 7:00 PM 33

36 TOWN OF SANFORD The Town of Sanford lies in the extreme eastern part of the County. It is bounded on the north by Chenango County, east by Delaware County, south by the Pennsylvania State Lines, and west by the Towns of Colesville and Windsor. The town was formed on April 2, 1821, from the Town of Windsor. Sanford is the largest town in area in the County. Deposit is the only incorporated village; North Sanford and McClure Settlements being the largest among the other unincorporated villages of the town. Area of Town 55,337 acres Population , , Assessed Valuation Real Property $131,210,409 Public Service 4,049,437 Special Franchise 2,218,162 State Owned Land 2,194,700 Railroad 5,339,531 Total $142,817,539 Wholly Exempt 11,512, Equalization Rate County Tax Rate (1000) Town (In & Out) Part Town Out Highway (Out) Highway (In & Out) Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania Lines 34

37 TOWN OF TRIANGLE Mailing Address (except where noted) Triangle Town Clerk Office 2612 Liberty Street, P.O. Box 289 Phone: , FAX: Supervisor Richard Bensley P.O. Box 301 Phone: Town Clerk & Tax Collector Betty Moscrip P.O. Box 289 Phone: Assessor David Hamlin P.O. Box 289 Phone: Superintendent of Highways Danny David 6132 NY Route 26 Phone: , Town Justices Ivan Moscrip P.O. Box 289 Phone: Town Historian Alice Mesceda 3276 NY Route 206 Phone: Council Members Ronald Kiebel P.O. Box 395 Kiebel Road John Orzel P.O. Box 388 Mary Mesceda 3240 NY Route 206 John R. Livingston 166 Wilson Hill Road Dog Control Officer Bradley A. Walker 387 Hartwell Road Berkshire, NY Code Enforcement Officer James M. Harzinski 185 Butterfield Road Richford, NY Phone: Regular Meeting 1st Thursday after the 1st Monday of each month 8:00 p.m. 35

38 TOWN OF TRIANGLE The Town of Triangle lies in the northeasterly part of the County and is bounded on the north by Cortland County, on the east by Chenango County, on the south by the Town of Barker, and on the west by the Town of Lisle. The town was formed on April 18, 1831, from what was known as the old State of Lisle. The Town of Triangle has an incorporated village, Whitney Point; other larger unincorporated villages are Upper Lisle and Triangle. Area of Town 25,292 acres Population , , Assessed Valuation Real Property $71,219,444 Public Service 1,630,453 Special Franchise 1,524,768 State Owned Land 190,300 Total $74,564,965 Wholly Exempt 19,659, Equalization Rate Cty. Tax Rate (1000) Town General (In & Out) Highway 4-7 (In & Out) Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania (Exempt) 36

39 TOWN OF UNION Mailing Address (except where noted) Union Town Hall 3111 East Main Street Endwell, NY Phone: FAX: Supervisor John E. Cheevers Town Clerk Gail L. Springer Assessor John McDonald Superintendent of Highways Donald B. Battaglini Town Justices Woodruff A, Gaul, Jr. Richard Miller, II Council Members John P. Greene Michael P. Arcangeli Rose A. Sotak Louis V. Caforio Comptroller Gary E. Leighton Dept. Environmental Services Commissioner Philip Schmidt Town Attorney Alan J. Pope Ordinance/Permits Steve Rafferty Planning Director Paul A. Nelson Town Historian Suzanne Meredith Maplehurst Drive Endwell, NY Dog Control Officer Lori Kennicutt Commissioner of Public Works Peter A. Olevano Deputy Commissioner: Public Works for Parks Patricia Blishak Deputy Commissioner: Public Works for Recreation Barbara Hawley Economic Development Director Joseph Moody Regular Meeting 1st and 3rd Wednesday of each month 7:30 p.m. 37

40 TOWN OF UNION The Town of Union lies in the westerly part of Broome County and is bounded on the north by the Town of Maine, on the east by the Towns of Chenango and Dickinson and the City of Binghamton, on the south by the Town of Vestal, and on the west by the County of Tioga. Union was formed on February 15-16, 1791, as part of the Tioga and later became one of the original towns of Broome County. The town has two incorporated villages, Johnson City and Endicott. Area of Town 19,879 acres Population , , Assessed Valuation Real Property $105,283,898 Public Service 7,498,667 Special Franchise 3,320,835 Railroad 434,656 Total $116,538,056 Wholly Exempt 39,809, Equalization Rate 6.58 County Tax Rate (1000) Town General In & Out Part Town Out Highway 2-4 In & Out 0 Highway 1 Out Parks Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania Lines 38

41 TOWN OF VESTAL Mailing Address (except where noted) 605 Vestal Parkway West Vestal, NY Phone: Fax: Supervisor Anndrea Starzak Town Clerk Connie Lightner Assessor Peter Dziedzic Supt. of Highways Brock Leonard Town Justices Joseph B. Meagher Michael D. Sherwood Council Members Emil Bielecki (also Deputy Supervisor) Frank L. Valletta Fran Majewski David Marnicki Sandra Tillotson Receiver of Taxes Susan R. Morgan Comptroller, Director of Finance & Budget Officer Town Attorney Daniel L. Gorman Chief of Police Town Historian Elizabeth Bartlow Town Engineer Gary Campo Parks Superintendent James Bukowski Recreation Planner Sue Jastran Dog Control Officer John Lenox Ordinance Enforcement Officer Mark Dedrick Regular Meeting 1st Wednesday of each month 4:30 p.m. 2nd & 4th Wednesday of each month 7:30 p.m. Laura McKane 39

42 TOWN OF VESTAL The Town of Vestal lies in the southwesterly part of Broome County and is bounded on the north by the Town of Union, on the east by the City of Binghamton and Town of Binghamton, on the south by the Pennsylvania State Line and on the west by the County of Tioga. The town was formed on January 22, 1823, from the Town of Union. There are no incorporated villages in the Town of Vestal. Area of Town 31,892 acres Population , , Assessed Valuation Real Property $61,453,577 Public Service 1,828,593 Special Franchise 1,157,942 State Land 14,697 Railroad 49,285 Total $64,504,094 Wholly Exempt 45,228, Equalization Rate 5.91 County Tax Rate (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Conrail 40

43 TOWN OF WINDSOR Mailing Address (except where noted) 124 Main Street FAX: Supervisor Randy Williams Baker Road Deputy Supervisor Burt West Town Clerk/Registrar/Tax Collector Ronald J. Stone Main Street, Room 3 Assessors William Bobier, Chairman 112 North Road Phone: Gary Boyce 29 Hilltop Lane Phone: Fred Smith 550 Trim Street Phone: Superintendent of Highways Richard Kohlbach Stannard Road Town Historian Helen Osborne 140 Main Street Town Attorney G. Peter Vanzandt Chenango Street, Suite 507 Binghamton, NY Ordinance Enforcement Officer Francis Stone Riley Road Planning Board Chairman Shelly Johnson 832 Stateline Road Zoning Board of Appeals Chairs Mahlon F. Guernsey Place Road Dog Control Officer Floyd Bronson Town Justices Jon S. Bowman 115 Hoadley Hill Road Frederic S. Stapleton 1525 Riley Road 41

44 Council Members LeWayne Colwell NY Rte 79 Charles Pierson Dodd Road William Ellsworth NY Route 79 Burt West Main Street Regular Meeting 1st Wednesday of each month 7:30 p.m. TOWN OF WINDSOR The Town of Windsor lies in the southeastern part of Broome County and is bounded on the north by the Town of Colesville, on the east by the Town of Sanford, on the south by the Pennsylvania State Line and on the west by the Town of Kirkwood. The town was formed on March 27, 1807, from the Town of Chenango. The incorporated Village of Windsor is located in this town. The other large unincorporated villages are Damascus, East Windsor, and West Windsor. Area of Town 54,866 acres Population , , Assessed Valuation Real Property $181,762,042 Public Service 4,589,700 Special Franchise 3,535,305 State Owned Land 655,100 Railroads 960,135 Total $191,502,282 Wholly Exempt 39,219, Equalization Rate County Tax Rate (1000) Town General & Highway Highway 1,3,4 (Out) Highway 2 (In and Out) 0 Total Miles of Highway (State ; County ; Town ) Railroad: D&H, Pennsylvania Lines 42

2016 TERM EXPIRATIONS

2016 TERM EXPIRATIONS Office FEDERAL Term President BARACK OBAMA 5046 SOUTH GREENWOOD AVE CHICAGO IL 60615 DEM 4 Vice President JOE BIDEN 1209 BARLEY MILL RD WILMINGTON DE 19807 DEM 4 United States Senator CHARLES SCHUMER 9

More information

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT:

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: BARKER 1 Barker Town Office Bldg, 151 Hyde St 2 Barker Highway Garage, 7658 State Route 79 BARKER TOWN OFFICE BLDG 151 HYDE ST BINGHAMTON 1 Binghamton Town Hall, 279 Upper Park Ave 2 Community Center,

More information

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT:

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: BARKER 1 Barker Town Office Bldg, 151 Hyde St 2 Barker Highway Garage, 7658 State Route 79 BARKER TOWN OFFICE BLDG 151 HYDE ST

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 0/0/0 Broome County Board of Elections 9:8 am Candidate List for mary 09/3/0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order

More information

January 1, COUNTY, CITY, TOWN and VILLAGE OFFICERS. Population of Broome County 1990 Census 212, Census 200,536

January 1, COUNTY, CITY, TOWN and VILLAGE OFFICERS. Population of Broome County 1990 Census 212, Census 200,536 January 1, 2009 COUNTY, CITY, TOWN and VILLAGE OFFICERS Population of Broome County 1990 Census 212,160 2000 Census 200,536 Published Annually by BROOME COUNTY GOVERNMENT LEGISLATIVE BRANCH Phone: 778-2131

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 07//0 Broome County Board of Elections 5:0 pm Candidate List for mary 09/3/0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 07/8/0 Broome County Board of Elections Candidate List for mary 09//0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order by Town,

More information

Tioga County Elected Officials

Tioga County Elected Officials Tioga County Elected Officials 2/10/2017 Federal Officials Charles E Schumer US Senator 15 Henry St/ Binghamton, NY 13901 6 D (607)772-6792 2022 Kirsten E Gillibrand US Senator 478 Russell/Washington,

More information

RES ADDRESS 1 MAIL ADDRESS 1

RES ADDRESS 1 MAIL ADDRESS 1 IL ADDRESS 1 IL ADD CITY ST State Offices GOVERNOR DEM ANDREW M CUOMO 4 BITTERSWEET LANE MOUNT KISCO NY 10549 Democrat GOVERNOR REP CARL P PALADINO 282 POTTERS RD BUFFALO NY 14220 Republican GOVERNOR IND

More information

June 9, 2014 REGULAR MEETING

June 9, 2014 REGULAR MEETING June 9, 2014 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio promptly at 6:00 PM on Monday,

More information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION Ashe, et al v. ACandS Inc, et al Doc. 305 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION STEVE E. ASHE and wife, DEBORAH ANN SCOTT ASHE; FRANK H. BARTON;

More information

Electoral History for Hants West

Electoral History for Hants West Electoral History for Hants West Electoral History for Hants West Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

List of Mt. Sylvan Teams and Committees

List of Mt. Sylvan Teams and Committees List of Mt. Sylvan Teams and Committees Office/ Position 2018 Officers Email Address Phone Number THE ADMINISTRATIVE COUNCIL Administrative Council Chairperson Jim Lyon lyons4duke@aol.com (919) 383-2851

More information

Genealogy of the Hand Family

Genealogy of the Hand Family Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,

More information

MINISTRY SPOTLIGHT 7

MINISTRY SPOTLIGHT 7 MINISTRY SPOTLIGHT 7 MEMBER SPOTLIGHT MEET NAN COLGIN We welcome new member Nan Martin Colgin to The Family of St. Paul s. Born in Ranger, Texas, Mrs. Colgin was a June bride in 1953 and married Gayle

More information

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were PRESENT: Stuart Yetter, Jr., Supervisor Dan Cheresnowski, Councilman Tim Dalton,

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion Personal Property Tax Commitment Book :20 AM Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, MAY 12, 2008 9:00 A.M. 97,759 Sedgwick. Ruben Y. Warledo, Appellant. Boyd K. Isherwood, Asst. District Atty. Randall L. Hodgkinson, Kansas Appellate Defender. 99,476 Work Comp. Ruthie M.

More information

Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER

Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER STATE-WIDE Justice of the Supreme Court Elect Three David Wecht (Allegheny) Christine Donohue (Allegheny) Kevin M Dougherty (Philadelphia)

More information

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958 HILLSIDE'S = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ * * * * * June 1, 1958 Exactly when the idea originated among residents of the Lyons Farms, Salem and Saybrook areas

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: CONVENTION DELEGATE JAMES, PAULINA R PAULINA JAMES DEMOCRATIC MAJOR, JOHN MICHAEL F JOHN MICHAEL F. MAJOR DEMOCRATIC SMITH, RYLAN RYLAN SMITH DEMOCRATIC YOUNG, JEREMY R JEREMY YOUNG DEMOCRATIC

More information

Rees Elementary School Spanish Fork, Utah

Rees Elementary School Spanish Fork, Utah Rees Elementary School Spanish Fork, Utah Kindergarten - Morning, Rees Elementary 1952-53, Spanish Fork, Utah Front l to r: Shanna Rae Shepherd, Nelson Hatch, Ronald Hatfield, Frankie Rowe, Connie Knotts,

More information

Page 1 D O C K E T S U P R E M E C O U R T

Page 1 D O C K E T S U P R E M E C O U R T Page 1 TUESDAY, DECEMBER 2, 2008 9:00 A.M. 97,273 Johnson. In the Matter of the Care and Treatment of Richard Miller. Alex McCauley. PETITION FOR REVIEW. Steven J. Obermeier, Asst. District Atty. 98,105

More information

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. MEETING CONVENED AT: 7:33 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Reid Nelson. PLEDGE:

More information

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones.

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. Pew Torches 2010 Macedonia Lutheran Church November 8, 2010 The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. In Memory Of Boyd Black by Betsy

More information

2472 State Route 54A, Penn Yan, New York Phone: (315) Fax: (315)

2472 State Route 54A, Penn Yan, New York Phone: (315) Fax: (315) 2472 State Route 54A, Penn Yan, New York 14527-8981 Phone: (315) 536-7753 www.presbyteryofgeneva.org Fax: (315) 536-2128 Karen Jensen Administrative Assistant KJensen@PresbyteryofGeneva.org TO: FROM: RE:

More information

Schulstad Family. In Military Service to America. MILITARY SERVICE Photo Gallery. MILITARY SERVICE by Generation

Schulstad Family. In Military Service to America. MILITARY SERVICE Photo Gallery. MILITARY SERVICE by Generation Schulstad Family In Military Service to America MILITARY SERVICE by Generation MILITARY SERVICE Photo Gallery 2/16/2015 Schulstad family - military service 1 Schulstad Family Military Service [ Part I

More information

Case 1:04-cv GMS Document 176 Filed 03/19/2007 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:04-cv GMS Document 176 Filed 03/19/2007 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE Case 1:04-cv-01254-GMS Document 176 Filed 03/19/2007 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE HARRY SMITH, JR. and ROSLYN WOODARD SMITH, Individually and as Administrators

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy

More information

CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017

CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017 CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017 The Jewish Federation of Howard County is now accepting nominations of honorees for Federation Live! to be held Wednesday, June 7, 2017. As

More information

Election Summary Report

Election Summary Report Page: 1 of 25 Election Summary Report General Election Charlevoix County, Michigan November 06, 2018 Summary for: All Contests, All Districts, South Arm Township PCX 14, All Tabulators, All Counting Groups

More information

George Two-Gun Massey

George Two-Gun Massey George Two-Gun Massey By Gracie Stover Golden George Massey was born February 8, 1920, at Marfork, Raleigh County, West Virginia. George was the son of Abraham Lincoln (Aubry) Massey and Della Sparks.

More information

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends CITY OF AURORA Mayor Jean Kivell 103 York St. 319-634-3986 12-31-2017 Aurora IA 50607 Resigned on 12/29/15 jean@eastiowaplastics.com Mayor David Young 114 Alice St. 319-634-3898 12-31-2017 PO Box 93 Appointed

More information

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building MINUTES Troup County Board of Commissioners May 17, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

We offer child care services from 9:00 to 11:30 a.m. Our child care facility is located in the basement of the Parish Hall.

We offer child care services from 9:00 to 11:30 a.m. Our child care facility is located in the basement of the Parish Hall. THE CALL The printed voice of Trinity Episcopal Church Pocatello, Idaho Weaving God s Unfinished Tapestry September 2018 Summer s over! School is back in session! It s time for Trinity to get back to our

More information

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

Huntingdon Borough Council Meeting Tuesday, December 18, 2018 Huntingdon Borough Council Meeting Tuesday, December 18, 2018 The Huntingdon Borough Council meeting was called to order at 7:30 PM by Vice-President Sean Steeg. The Invocation was given by Mayor David

More information

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor)

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Moderator Assistant Moderator Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Clerk Assistant Clerk Organists:

More information

C Smith, Henry Ackerman ( ), Papers, rolls of microfilm MICROFILM

C Smith, Henry Ackerman ( ), Papers, rolls of microfilm MICROFILM C Smith, Henry Ackerman (1837-1907), Papers, 1861-1907 431 2 rolls of microfilm MICROFILM This collection is available at The State Historical Society of Missouri. If you would like more information, please

More information

Highland County, Ohio Court Schedule Report from: 1/22/2018 to 2/23/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, January 22, 2018

Highland County, Ohio Court Schedule Report from: 1/22/2018 to 2/23/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, January 22, 2018 Monday, January 22, 2018 1 17DR0098 MOSIER, SHANE vs MOSIER, ERIN 1:00 pm MOSIER, SHANE Koogler, Lee David MOSIER, ERIN 17DR0102 CLEMONS, ANTHONY S vs CLEMONS, JORDAN A PRETRIAL CLEMONS, ANTHONY S Armintrout,

More information

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.

More information

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5 District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5 A. : (elected not less than 4 and no more than 6 years) Jennifer Hume (2017-2023) B. District Associate

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2006-0084 State of New Hampshire v. Lucian Tower 01/12/2007 Strafford County Superior 2006-0723 State of New Hampshire v. Timothy Blais 01/18/2007 Hillsborough County Superior South 2006-0779 In re Guardianship

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M . MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M On the 20th day of October, 1987, the City Commission of the City of

More information

DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

DRM. February 10, 2015 Via Hand Delivery and  . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity February 10, 2015 Via Hand Delivery and E-Mail Kimberly K. Hayden Tel: (802) 846-8359 Fax: (802) 862-7512 khayden@drm.com Susan M. Hudson Clerk

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

We Are Church Together Assembly Recap

We Are Church Together Assembly Recap 29th Annual Synod Assembly June 3 5, 2016 Grand Sierra Resort, Reno We Are Church Together Assembly Recap The 29th annual Sierra Pacific Synod Assembly was called into session by Bishop Mark Holmerud at

More information

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER KENTUCKY ANNUAL CONFERENCE - 2018 Roles and Committees TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER OFFICERS President Bishop Jeffrey N. Leath Recording Secretary Rev. William R.T. Hale Engrossing

More information

COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church. A letter from the pastor:

COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church. A letter from the pastor: BOVINA NEWSLETTER COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church Volume 7, Issue 1 A letter from the pastor: March 2014 March 19 Wednesday Evening Service @ 7 PM. March 28 Game Night at the Bovina

More information

Pilgrim s Progress. Virginia Branch, National Society, Sons and Daughters of the Pilgrims

Pilgrim s Progress. Virginia Branch, National Society, Sons and Daughters of the Pilgrims Greetings from the Branch Governor It has been an honor to be your Governor. Pilgrim s Progress Virginia Branch, National Society, Sons and Daughters of the Pilgrims Vol. XX, No. 1 February, 2017 http://virginianssdp.weebly.com

More information

Morning Worship January 20, 2019

Morning Worship January 20, 2019 Morning Worship PRELUDE...(Enter to Worship)...Organist CHIMING OF THE HOUR.. Organist CALL TO WORSHIP.... Surely the Presence WELCOME..Pastor CHILDREN S TIME HYMN OF PRAISE...... O Worship the King...

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016 BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC May 11, 2016 A budget worksession of the County Council of Darlington County was held this 11 th day of May 2016, at 9 a.m., at Pee Dee Regional

More information

Morning Worship August 19, 2018

Morning Worship August 19, 2018 Morning Worship PRELUDE...(Enter to Worship)...Organist CHIMING OF THE HOUR..Organist CALL TO WORSHIP..... He is Here... Choir WELCOME.........Mike Renfrow FELLOWSHIP TIME... His Name Is Wonderful *No.

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE

More information

CJL MBMMAS03 08/14/ :35 Board Minutes Minute Book Text Detail Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2

CJL MBMMAS03 08/14/ :35 Board Minutes Minute Book Text Detail Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2 Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2 AUGUST 24, 2009 The Board of Supervisors met at 9:00 a.m. the 24th day of August, 2009, in the Supervisor's Board Room, in

More information

BROAD RIDGE BAPTIST CHURCH

BROAD RIDGE BAPTIST CHURCH BROAD RIDGE BAPTIST CHURCH Sunday Schedule Morning Sunday School: 9:45am Worship: 10:45am July 3, 2016 Evening Service 6:00 p.m. Tuesday Evenings Senior Supper: 2nd Tuesday 6:00pm (Cancelled during June

More information

ANNOUNCEMENTS APR 6, 2014

ANNOUNCEMENTS APR 6, 2014 ANNOUNCEMENTS APR 6, 2014 SICK LIST: HEALTHCARE CENTERS: Bertharine Burton, Ruby Harrison, Ed Barrett HOME: Freddie Alexander, Gloria Windham, Jimmie Nell Brown, Fred & Romaine Elliott, Bessie & Michael

More information

SAINT MARK S EPISCOPAL PRO-CATHEDRAL

SAINT MARK S EPISCOPAL PRO-CATHEDRAL SAINT MARK S EPISCOPAL PRO-CATHEDRAL 422 North Burlington Avenue Hastings, Nebraska 68901 Phone: 402-462-4126 Email: stmark@stmarkcathedral.org Website: www.stmarkshastings.org The Rt. Rev. J. Scott Barker,

More information

Belleville Congregational Church

Belleville Congregational Church Belleville Congregational Church An Open and Affirming Congregation of the United Church of Christ Dear Friends, June, 2017 News & Views MISSION OF BELLEVILLE CHURCH Centered in the inclusive love of Jesus

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY,

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY, BOOK 316 PAGf800 BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON In the Matter of the Creation of) A Local Improvement District for) A Portion of SKYLINE DRIVE, ) Tillamook County,

More information

Prayer List March 14, Iris Buller Critically Ill JFK Hospital (Friend of Louise Charles)

Prayer List March 14, Iris Buller Critically Ill JFK Hospital (Friend of Louise Charles) Prayer List March 14, 2017 Mission Through the Roof Ministry Hospital-Rehab Iris Buller Critically Ill JFK Hospital (Friend of Louise Charles) Pauletta Silvers Royal Palm Hospital Connie Palmer Eye Surgery

More information

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Page 1 of 16 June 8, 2017 The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Edward Byrnes-Councilman

More information

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, 2019 10:00 am Present Were: Chairwoman Dolores Nabinger, Supervisor Marion Ireland,

More information

St. Andrew's UMC Leadership /23/2017 1

St. Andrew's UMC Leadership /23/2017 1 St. Andrew's UMC Leadership 2017 1/23/2017 1 Administrative Council (members on this page have a vote) Chairperson Alex Kendall 2018 Recording Sec. Ann Whichard 2017 At-Large Members Jordan Stokes Edwards

More information

2018 Primary Election Candidates

2018 Primary Election Candidates 2018 Primary Election Candidates Federal and State Office Candidates Available on Secretary of State's Website, click here to view. County Office Candidates County Commissioner (2 seats) 4 year term Mark

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 782 KAJA HOLDINGS 2, LLC 38,1 112,1 15,2 2,12.8 PO BOX 488 3.57 COLUMBIA SC 2922 283 HAMPDEN ROAD 5-18-2 B13885P188 6/22/215 B13682P28 9/29/214 586 KATHAN, MARIA 46,1 71,6 15, 12,7 1,437.8 Carmel

More information

National Night Out for our local police force and fire stations. We had an amazing community turnout

National Night Out for our local police force and fire stations. We had an amazing community turnout Whatever It Takes to be United in Christ s Love: Through our Faith, Our Families, and our Community is our motto at Marietta First Baptist Church! This month s verses are Psalms 25:4-5, Make Your ways

More information

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW.

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW. Page 1 MONDAY, MARCH 24, 2008 9:00 A.M. ================================================================================= 94,950 Sedgwick. 20 min. Fleetwood Folding Trailers, Inc., Appellant, Stephen R.

More information

Trinity Times. From the Desk of Pastor Rosa. July Greetings special people! 4-What a wonderful worship service this morning!

Trinity Times. From the Desk of Pastor Rosa. July Greetings special people! 4-What a wonderful worship service this morning! Trinity United Methodist Church Pastor, Rev. Rosa K. Slavik Trinity Times July 2015 From the Desk of Pastor Rosa Find Inside: Anniversaries Birthdays Young At Heart Calendar VBS Photos Greetings special

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, FEBRUARY 2, 2010 SENATE JOURNAL, TUESDAY, FEBRUARY 2, 2010 2413 ONE HUNDRED FORTY-SIXTH DAY Senate Chamber, Columbus, Ohio

More information

Brown Family History

Brown Family History Brown Family History Hugh Carr Brown (1814-1902), his wife Matilda Innman Brown (1814-1860) and five children settled in Marshall County around 1846. They came from Nashville, Tennessee. Hugh was the son

More information

Wednesday, February 14, 2018 VOLUME 19 No. 31. THIS WEEK Wine Quest 2018 Rotarian Karen Hewitt

Wednesday, February 14, 2018 VOLUME 19 No. 31. THIS WEEK Wine Quest 2018 Rotarian Karen Hewitt Wednesday, February 14, 2018 VOLUME 19 No. 31 The Gyroscope 2018 THIS WEEK Wine Quest 2018 Rotarian The Mission of Rotary: We provide service to others, promote integrity, and advance world understanding,

More information

Minister Schedule December 1, 2016-January 1, Dec 3 Dec 4: 2 nd Sunday of Advent. Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent

Minister Schedule December 1, 2016-January 1, Dec 3 Dec 4: 2 nd Sunday of Advent. Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent Minister Schedule December 1, 2016-January 1, 2017 Dec 3 Dec 4: 2 nd Sunday of Advent Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent Brad Gagnon (857-3951) Bella Fazio (345-4140) Addison Maliga (655-9712) John

More information

Executive s Office Jason T. Garnar, Broome County Executive

Executive s Office Jason T. Garnar, Broome County Executive Executive s Office Jason T. Garnar, Broome County Executive EMBARGOED until Monday, Feb. 26, 6 p.m. 2018 State of the County Address Good evening. Thank you to everyone for being here. We have several

More information

Head Family Genealogy Notes

Head Family Genealogy Notes Head Family Genealogy Notes Arkansas Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html 22 September 2015 AR, State

More information

ALBION DISTRICT LEADERSHIP NOMINATIONS 2017 LEADERSHIP TEAM Where visions are cast, objectives defined, and Christ honored Chairperson: Max Waagner (Jackson First) Spiritual Formation & Support Team: Pastor

More information

REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018

REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018 REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018 Mission Statement: To share the Word of God and draw people unto Christ through a ministry of service, love, compassion and outreach.

More information

Central Florida PREP Chapter Meeting Minutes

Central Florida PREP Chapter Meeting Minutes Central Florida PREP Chapter Meeting Minutes Meeting Date: February 17, 2015 Location: Volusia County Clerk of the Circuit Court 101 N. Alabama Ave. Deland, FL Attendance: 42 - Registration sheets attached

More information

Lebanon County Legal Journal

Lebanon County Legal Journal Lebanon County Legal Journal The official legal periodical for Lebanon County containing the decisions rendered in the 52nd Judicial District Vol. 54 Lebanon, Pennsylvania, February 8, 2017 No. 28 Public

More information

SEVENTY-SIXTH SIXTH SESSION OF THE ANNUAL CONFERENCE OF THE OHIO-CENTRAL INDIANA REGION SECOND EPISCOPAL DISTRICT CHRISTIAN METHODIST EPISCOPAL CHURCH

SEVENTY-SIXTH SIXTH SESSION OF THE ANNUAL CONFERENCE OF THE OHIO-CENTRAL INDIANA REGION SECOND EPISCOPAL DISTRICT CHRISTIAN METHODIST EPISCOPAL CHURCH SEVENTY-SIXTH SIXTH SESSION OF THE ANNUAL CONFERENCE OF THE OHIO-CENTRAL INDIANA REGION SECOND EPISCOPAL DISTRICT CHRISTIAN METHODIST EPISCOPAL CHURCH July 28 - July 31, 2009 Quadrennial Theme: "From Good

More information

Ministers and Clerks of Sessions/Governing Boards

Ministers and Clerks of Sessions/Governing Boards 2472 State Route 54A, Penn Yan, New York 14527-8981 Phone: (315) 536-7753 www.presbyteryofgeneva.org Fax: (315) 536-2128 TO: FROM: RE: Ministers and Clerks of Sessions/Governing Boards Committee on Ministry

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. Dover, Delaware October 4 th, 1920 Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith. In the absence of the President

More information

The St. Paul Evangelical Lutheran Church and Bethany Ministry. Lifting High the Cross on Greenwich Avenue, Warwick, Rhode Island 2019

The St. Paul Evangelical Lutheran Church and Bethany Ministry. Lifting High the Cross on Greenwich Avenue, Warwick, Rhode Island 2019 The St. Paul Evangelical Lutheran Church and Bethany Ministry Lifting High the Cross on Greenwich Avenue, Warwick, Rhode Island 2019 1 The Messenger February 2019 FEBRUARY 2019 ASSISTANTS The Reverend

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2016 TAX SALE AUCTION

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2016 TAX SALE AUCTION Intro No. 1.. LO/rJobb oate Reviewed by 'A!,,Ji.,.. 1 Co. Attorney -------t~~~--- Date \0\ "-I \ \ b RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Sponsored by: Finance Committee RESOLUTION

More information

Case 1:03-cv RCL Document 60 Filed 03/31/10 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:03-cv RCL Document 60 Filed 03/31/10 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:03-cv-01959-RCL Document 60 Filed 03/31/10 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) TERANCE J. VALORE, et al., ) ) Consolidated Actions: s, ) 03-cv-1959 (RCL) ) 06-cv-516

More information

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall.

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. Present: Richard Lucia, Supervisor Charles Brown, Councilman John Major, Councilman

More information

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee HUNT FAMILY HISTORY The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee By Robert M. Wilbanks IV Scottsdale, Arizona 2004 (2004 revision of original compiled in 1988; reflecting

More information

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers. Minutes of the held on April 20, 2016 in the Salem City Council Chambers. Work Session: 6:00 p.m. Representatives from Republic Services discussed recycling options with the Council. They will have numbers

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

More information

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016 EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016 MEETING was called to order at 7:30 p.m. with President Joseph T. Hoepp presiding and the following members of Council and officials of the

More information

Salem Lutheran Church

Salem Lutheran Church Salem Lutheran Church P O B O X 1 2 8 H I T T E R D A L, M N 5 6 5 5 2 2 1 8-962- 3 2 1 3 A U G U S T 2 0 1 8 A Message from Pastor Tom I am reminded of your sincere faith, a faith that dwelt first in

More information

Redeemer Lutheran Church January 2019 To Live and Tell the Story of Jesus Pastor Ponderings

Redeemer Lutheran Church January 2019 To Live and Tell the Story of Jesus Pastor Ponderings Redeemer Lutheran Church January 2019 To Live and Tell the Story of Jesus Pastor Ponderings Pastor Ann s Ponderings And you Bethlehem, in the land of Judah, are by no means least among the rulers of Judah;

More information

First Presbyterian Church 70 East Main Street Victor, NY

First Presbyterian Church 70 East Main Street Victor, NY First Presbyterian Church 70 East Main Street Victor, NY 14564 585-924-2289 www.victorpres.org Christmas Eve ~ Family Service 4:00 p.m. Worship December 24, 2018 PRELUDE CALL to WORSHIP OPENING HYMN #41

More information

TBD Next membership meeting. TBD Next Executive Council Meeting. Left to Right from Fort Collins, CO, John Courtney

TBD Next membership meeting. TBD Next Executive Council Meeting. Left to Right from Fort Collins, CO, John Courtney Vol. 12, No 2 Spring 2017 TBD Next membership meeting TBD Next Executive Council Meeting Doug Graves advised that three youth Associates have obtained the age of 18 years and wish to be voted in as Full

More information

CENTER BAPTIST CHURCH 3301 SOUTH NEW HOPE ROAD GASTONIA, NORTH CAROLINA 8:30 A.M. SERVICE

CENTER BAPTIST CHURCH 3301 SOUTH NEW HOPE ROAD GASTONIA, NORTH CAROLINA 8:30 A.M. SERVICE CENTER BAPTIST CHURCH 3301 SOUTH NEW HOPE ROAD GASTONIA, NORTH CAROLINA 8:30 A.M. SERVICE Motif Put Faith First I am walking by faith, not by sight; but one day I ll walk by sight no need for faith! I

More information

Belleville Congregational Church

Belleville Congregational Church Belleville Congregational Church An Open and Affirming Congregation of the United Church of Christ MISSION OF BELLEVILLE CHURCH Centered in the inclusive love of Jesus Christ, we seek to be a welcoming,

More information

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009. CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard

More information